Company NameWooderson Court Limited
Company StatusActive
Company Number04291383
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Anna Danza
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed07 November 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressG05/55 Yarra Street
Heidelberg 3084
Victoria
Australia
Director NameMichael Austing
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMichael Silver
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed12 January 2021(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameThomas Eward Bingham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2004)
RoleCompany Director
Correspondence Address12 Wooderson Court
55 Rectory Road
Beckenham
Kent
BR3 1HQ
Director NameMs Anna Danza
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed24 March 2004(2 years, 6 months after company formation)
Appointment Duration8 years (resigned 11 April 2012)
RoleHr Business Consultant
Country of ResidenceEngland
Correspondence AddressAppt 13 Wooderson Court
55 Rectory Road
Beckenham
Kent
BR3 1HQ
Director NameMrs Patricia Hill
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(2 years, 6 months after company formation)
Appointment Duration8 years (resigned 11 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 16 Wooderson Court
55 Rectory Road
Beckenham
Kent
BR3 1HQ
Secretary NameThomas Eward Bingham
NationalityBritish
StatusResigned
Appointed24 March 2004(2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2004)
RoleCompany Director
Correspondence Address12 Wooderson Court
55 Rectory Road
Beckenham
Kent
BR3 1HQ
Secretary NameMrs Julia Ann Read
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 June 2005)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address1 Cobbetts Mews
Lyntons
Pulborough
West Sussex
RH20 1AJ
Director NameCatharina Gerdina Theresia Boerkamp
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed15 March 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2006)
RoleBank Officer
Correspondence Address10 Wooderson Court
55 Rectory Road
Beckenham
Kent
BR3 1HQ
Secretary NameMs Anna Danza
NationalityItalian
StatusResigned
Appointed03 October 2006(5 years after company formation)
Appointment Duration8 years (resigned 01 October 2014)
RoleHr Business Consultant
Country of ResidenceEngland
Correspondence AddressAppt 13 Wooderson Court
55 Rectory Road
Beckenham
Kent
BR3 1HQ
Director NameStephanie Purdy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2009)
RoleN A
Correspondence Address6 Wooderson Court
55 Rectory Road
Beckenham
Kent
BR3 1HQ
Director NameMrs Sarah Nilsson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(10 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Wooderson Court
55 Rectory Road
Beckenham
Kent
BR3 1HQ
Director NameMs Joan Morris
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Northcote Road
Knighton
Leicester
LE2 3FH
Director NameMr David Michael Purdy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Northcote Road
Knighton
Leicester
LE2 3FH
Secretary NameMrs Sarah Nilsson
StatusResigned
Appointed01 June 2012(10 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 December 2012)
RoleCompany Director
Correspondence AddressFlat 2 Wooderson Court
55 Rectory Road
Beckenham
Kent
BR3 1HQ
Secretary NameMrs Tracy Marion O'Toole
StatusResigned
Appointed01 October 2014(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address1 Charlotte Drive
Rainham
Kent
ME8 0DA
Director NameMr Ramon Allan Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(13 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 June 2022)
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameHarold William Lawrence
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(13 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameElizabeth Chapman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2022(21 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameR H L Directors Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence AddressRydon House
Station Road
Forest Row
East Sussex
RH18 5DW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameR H L Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence AddressRydon House Station Road
Forest Row
East Sussex
RH18 5DW
Secretary NameManagement Direct (UK) Limited (Corporation)
StatusResigned
Appointed01 July 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2006)
Correspondence AddressSuite C
42 Station Road East
Oxted
Surrey
RH8 0PG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed01 August 2016(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 January 2021)
Correspondence Address49/50 Windmilll Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£38,600
Net Worth£29,831
Cash£39,315
Current Liabilities£9,734

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

9 October 2023Appointment of Mr Richard Herbert Dennis Steele as a director on 9 October 2023 (2 pages)
19 September 2023Termination of appointment of Anna Danza as a director on 19 September 2023 (1 page)
21 August 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
21 August 2023Termination of appointment of Michael Silver as a director on 18 August 2023 (1 page)
2 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
7 December 2022Director's details changed for Elizabeth Gardener on 8 November 2022 (2 pages)
5 December 2022Appointment of Elizabeth Gardener as a director on 8 November 2022 (2 pages)
30 November 2022Termination of appointment of Elizabeth Chapman as a director on 30 November 2022 (1 page)
23 November 2022Appointment of Elizabeth Chapman as a director on 8 November 2022 (2 pages)
22 November 2022Appointment of Michael Silver as a director on 8 November 2022 (2 pages)
22 November 2022Appointment of Michael Austing as a director on 8 November 2022 (2 pages)
15 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
9 July 2022Termination of appointment of Ramon Allan Smith as a director on 23 June 2022 (1 page)
9 July 2022Termination of appointment of Harold William Lawrence as a director on 23 June 2022 (1 page)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
5 October 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
12 January 2021Appointment of Prime Management (Ps) Limited as a secretary on 12 January 2021 (2 pages)
12 January 2021Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 12 January 2021 (1 page)
12 January 2021Termination of appointment of Caxtons Commercial Limited as a secretary on 12 January 2021 (1 page)
14 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
6 July 2020Director's details changed for Ms Anna Danza on 6 July 2020 (2 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
13 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
7 March 2019Termination of appointment of Tracy Marion O'toole as a secretary on 1 August 2016 (1 page)
30 January 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
28 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
26 February 2018Appointment of Caxtons Commercial Limited as a secretary on 1 August 2016 (2 pages)
8 September 2017Confirmation statement made on 6 September 2017 with updates (6 pages)
8 September 2017Confirmation statement made on 6 September 2017 with updates (6 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
6 October 2016RP04 CS01 second filing CS01 06/09/2016 standard industrial classification code,statement of capital, trading status of shares, shareholder information & information about people with significant control (10 pages)
6 October 2016RP04 CS01 second filing CS01 06/09/2016 standard industrial classification code,statement of capital, trading status of shares, shareholder information & information about people with significant control (10 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code,statement of capital,trading status of shares,shareholder information & information about people with significant control was registered on 06/10/2016
(8 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code,statement of capital,trading status of shares,shareholder information & information about people with significant control was registered on 06/10/2016
(8 pages)
14 September 2016Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 14 September 2016 (1 page)
14 September 2016Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 14 September 2016 (1 page)
3 May 2016Termination of appointment of Joan Morris as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Joan Morris as a director on 3 May 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 16
(7 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 16
(7 pages)
6 March 2015Appointment of Harold William Lawrence as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Harold William Lawrence as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Harold William Lawrence as a director on 6 March 2015 (2 pages)
25 February 2015Termination of appointment of David Michael Purdy as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of David Michael Purdy as a director on 25 February 2015 (1 page)
19 February 2015Appointment of Mr Ramon Allan Smith as a director on 18 February 2015 (2 pages)
19 February 2015Appointment of Mr Ramon Allan Smith as a director on 18 February 2015 (2 pages)
11 February 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
11 February 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
7 November 2014Registered office address changed from C/O C/O David James Letting & Property Management 187C Southborough Lane Bromley Kent BR2 8AR to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 7 November 2014 (1 page)
7 November 2014Registered office address changed from C/O C/O David James Letting & Property Management 187C Southborough Lane Bromley Kent BR2 8AR to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 7 November 2014 (1 page)
7 November 2014Appointment of Ms Anna Danza as a director on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Ms Joan Morris on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Ms Joan Morris on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr David Michael Purdy on 1 October 2014 (2 pages)
7 November 2014Termination of appointment of Anna Danza as a secretary on 1 October 2014 (1 page)
7 November 2014Termination of appointment of Anna Danza as a secretary on 1 October 2014 (1 page)
7 November 2014Appointment of Mrs Tracy Marion O'toole as a secretary on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr David Michael Purdy on 1 October 2014 (2 pages)
7 November 2014Termination of appointment of Anna Danza as a secretary on 1 October 2014 (1 page)
7 November 2014Appointment of Ms Anna Danza as a director on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mr David Michael Purdy on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Ms Joan Morris on 1 October 2014 (2 pages)
7 November 2014Registered office address changed from C/O C/O David James Letting & Property Management 187C Southborough Lane Bromley Kent BR2 8AR to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 7 November 2014 (1 page)
7 November 2014Appointment of Mrs Tracy Marion O'toole as a secretary on 1 October 2014 (2 pages)
7 November 2014Appointment of Ms Anna Danza as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Mrs Tracy Marion O'toole as a secretary on 1 October 2014 (2 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 16
(7 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 16
(7 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 16
(7 pages)
27 January 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
27 January 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 16
(7 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 16
(7 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 16
(7 pages)
16 May 2013Registered office address changed from Flat 13 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ on 16 May 2013 (1 page)
16 May 2013Termination of appointment of Sarah Nilsson as a director (1 page)
16 May 2013Termination of appointment of Sarah Nilsson as a secretary (1 page)
16 May 2013Termination of appointment of Anna Danza as a director (1 page)
16 May 2013Registered office address changed from Flat 13 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ on 16 May 2013 (1 page)
16 May 2013Termination of appointment of Sarah Nilsson as a director (1 page)
16 May 2013Termination of appointment of Sarah Nilsson as a secretary (1 page)
16 May 2013Termination of appointment of Anna Danza as a director (1 page)
2 January 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
2 January 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
14 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (9 pages)
14 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (9 pages)
14 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (9 pages)
23 July 2012Appointment of Ms Joan Morris as a director (2 pages)
23 July 2012Appointment of Mrs Sarah Nilsson as a secretary (2 pages)
23 July 2012Appointment of Mrs Sarah Nilsson as a secretary (2 pages)
23 July 2012Appointment of Mrs Sarah Nilsson as a director (2 pages)
23 July 2012Appointment of Ms Joan Morris as a director (2 pages)
23 July 2012Appointment of Mrs Sarah Nilsson as a director (2 pages)
23 July 2012Appointment of Mr David Michael Purdy as a director (2 pages)
23 July 2012Appointment of Mr David Michael Purdy as a director (2 pages)
24 June 2012Termination of appointment of Patricia Hill as a director (1 page)
24 June 2012Termination of appointment of Patricia Hill as a director (1 page)
10 April 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
10 April 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
11 January 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
3 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
3 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
3 October 2010Director's details changed for Ms Anna Danza on 6 September 2010 (2 pages)
3 October 2010Director's details changed for Ms Anna Danza on 6 September 2010 (2 pages)
3 October 2010Director's details changed for Ms Anna Danza on 6 September 2010 (2 pages)
3 October 2010Director's details changed for Patricia Hill on 6 September 2010 (2 pages)
3 October 2010Director's details changed for Patricia Hill on 6 September 2010 (2 pages)
3 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
3 October 2010Director's details changed for Patricia Hill on 6 September 2010 (2 pages)
21 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
21 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
19 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (9 pages)
19 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (9 pages)
19 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (9 pages)
28 September 2009Return made up to 06/09/08; full list of members (10 pages)
28 September 2009Return made up to 06/09/08; full list of members (10 pages)
27 September 2009Appointment terminated director stephanie purdy (1 page)
27 September 2009Appointment terminated director stephanie purdy (1 page)
5 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
13 October 2008Director and secretary's change of particulars / anna danza / 13/10/2008 (1 page)
13 October 2008Director and secretary's change of particulars / anna danza / 13/10/2008 (1 page)
29 September 2008Director and secretary's change of particulars / anna danza / 27/09/2008 (1 page)
29 September 2008Director and secretary's change of particulars / anna danza / 27/09/2008 (1 page)
7 May 2008Director appointed stephanie purdy (1 page)
7 May 2008Director appointed stephanie purdy (1 page)
25 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
25 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Return made up to 06/09/07; full list of members (9 pages)
25 September 2007Return made up to 06/09/07; full list of members (9 pages)
5 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
5 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
16 October 2006Registered office changed on 16/10/06 from: 16 wooderson court 55 rectory road beckenham kent BR3 1HQ (1 page)
16 October 2006Registered office changed on 16/10/06 from: 16 wooderson court 55 rectory road beckenham kent BR3 1HQ (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
2 October 2006Registered office changed on 02/10/06 from: suite c 42 station road east oxted surrey RH8 0PG (1 page)
2 October 2006Registered office changed on 02/10/06 from: suite c 42 station road east oxted surrey RH8 0PG (1 page)
15 September 2006Return made up to 06/09/06; full list of members (12 pages)
15 September 2006Return made up to 06/09/06; full list of members (12 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
30 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
30 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
13 September 2005Return made up to 06/09/05; full list of members (9 pages)
13 September 2005Return made up to 06/09/05; full list of members (9 pages)
12 August 2005Registered office changed on 12/08/05 from: first floor enterprise house foundry lane horsham west sussex RH13 5PX (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: first floor enterprise house foundry lane horsham west sussex RH13 5PX (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
17 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
17 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004New secretary appointed (2 pages)
29 September 2004Return made up to 21/09/04; change of members (7 pages)
29 September 2004Return made up to 21/09/04; change of members (7 pages)
1 April 2004Registered office changed on 01/04/04 from: rydon house station road forest row east sussex RH18 5DW (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Registered office changed on 01/04/04 from: rydon house station road forest row east sussex RH18 5DW (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Secretary resigned (1 page)
9 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
9 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
21 November 2003Return made up to 21/09/03; full list of members (12 pages)
21 November 2003Return made up to 21/09/03; full list of members (12 pages)
27 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
27 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
28 November 2002Return made up to 21/09/02; full list of members (7 pages)
28 November 2002Return made up to 21/09/02; full list of members (7 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Secretary resigned (1 page)
21 September 2001Incorporation (22 pages)
21 September 2001Incorporation (22 pages)